Company NameNuclear Matters Limited
Company StatusDissolved
Company Number07162034
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Charles Sadler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Westvale Road
Timperley
Altrincham
Cheshire
WA15 7RL
Secretary NameJohn Charles Sadler
StatusClosed
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Westvale Road
Timperley
Altrincham
Cheshire
WA15 7RL

Contact

Websitewww.nuclearmatters.co.uk
Telephone07 222222222
Telephone regionMobile

Location

Registered AddressBridge House 157a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1John Sadler
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,148
Cash£1,553
Current Liabilities£10,752

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)